header-left
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 3/7/2019 6:00 PM Minutes status: Draft  
Meeting location: Council Chambers
Work Copy
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
0154-19 1 American Legion 100th AnniversaryPresentationAmerican Legion 100th Anniversary   Not available Not available
0174-19 11.[PLN- MAR-18-00028: IVCP ATHENS, LLC]OrdinanceAn Ordinance changing the zone from an Agricultural Rural (A-R) zone to a Light Industrial (I-1) zone, for 11.52 net (11.82 gross) acres, for property located at 5301 Athens Boonesboro Rd. (IVCP Athens, LLC; Council District 7). Approval 6-1 OBJECTORS (To Be Heard By April 24, 2019) [Div. of Planning, Duncan]   Not available Not available
0211-19 12.Budget Amendment Sch. 0018OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for municipal expenditures, and appropriating and re-appropriating funds, Schedule No. 18. [Div. of Budgeting, Lueker]   Not available Not available
0212-19 13.Neighborhood Development Computer Services budget amendment SCH 0020OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $10 for the Div. of Computer Services from Neighborhood Development Funds for a Lexington-Fayette County Map for Junior Achievement, Schedule No. 20. [Div. of Budgeting, Lueker]   Not available Not available
0175-19 14.Abandoned ROW for LCCOrdinanceAn Ordinance closing the unused rights-of-way known as Old Manchester St., Old Merino St., and Old Water St., as well as a portion of Tucker St.; determining that the property owner abutting the rights-of-way to be closed has been identified, provided with written notice of the proposed closing, and consented thereto in writing; and authorizing the Mayor, on behalf of the Urban County Government, to execute Quitclaim Deeds and any other documents necessary transferring the former rights-of-way to the abutting owner, subject to the reservation of easements and restrictions. [Div. of Environmental Quality and Public Works, Martin]   Not available Not available
0173-19 15.[PLN- MAR-18-00021: JLG LAND CO.]OrdinanceAn Ordinance changing the zone from a Single Family Residential (R-1C) zone to a Townhouse Residential (R-1T) zone, for 0.885 net (1.021 gross) acres, for property located at 375 Pasadena Dr. (JLG Land Co.; Council District 10). Approval 7-1 OBJECTORS (To be heard by April 24, 2019) [Div. of Planning, Duncan]   Not available Not available
0242-19 16.Re: Ethics ActOrdinanceAn Ordinance amending section 25-17(2)(j) of the Code of Ordinances, related to disclosures under the Ethics Act, to remove the obligation to provide the name and address of all boards, commissions, non-profit or charitable organizations in which an officer or an immediate family member of an officer has made a donation from the Statement of Financial Interests; effective upon passage of Council. [Council Office, Maynard]   Not available Not available
0121-19 11.Pensacola MoratoriumResolutionA Resolution imposing a moratorium on zone map amendment applications and demolition permits for all properties located within the proposed Pensacola Park Area Historic Districts (H-1 overlay zone), more specifically defined as the following properties: 1733-1915 Nicholasville Rd. (odd addresses only, excluding 1847 Nicholasville Rd.); Chesapeake Dr. (no addresses); 96-171 Goodrich Ave.; 101-224 Lackawanna Rd.; 1855-1859 Norfolk Dr.; 101-177 Penmoken Park; 1847-1877 Pensacola Dr. (excluding 1871 Pensacola Dr.); 108-199 Rosemont Garden; 105-175 Suburban Ct.; and 101-166 Wabash Dr.; directing the Div. of Planning to refuse to accept or process applications for a zone change and directing the Div. of Building Inspection to refuse to accept applications for demolition permits for these properties; establishing the purpose of this moratorium is to give the Planning Commission and the Urban County Government time to consider and take final action on an H-1 overlay zone application to be initiated by the Planning Commission for these properties; and setting the duration of the moratorium t   Not available Not available
0149-19 22.Recommendation for Bid 4-2019 Wavetronix Detection Cabinet Interface EquipmentResolutionA Resolution accepting the bid of Iron Armour, LLC, establishing a price contract for Wavetronix Detection Cabinet Interface Equipment, for the Div. of Traffic Engineering. (1 Bid) [Neal]   Not available Not available
0166-19 13.Recommendation for Bid 7-2019 Open Top Containers RebidResolutionA Resolution accepting the bid of Wastequip, establishing a price contract for Open Top Containers (Rebid), for the Div. of Waste Management. (2 Bids, Low) [Thurman]   Not available Not available
0181-19 14.Recommendation for Bid #9-2019 Media Storage Tape CartridgesResolutionA Resolution accepting the bid of DTC Computer Supplies, establishing a price contract for Media Storage Tape Cartridges, for the Div. of Computer Services. (7 Bids, Low) [Nugent]   Not available Not available
0100-19 15.Town Branch Digester C/O #1ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Agreement with Judy Construction Co., for the Town Branch Waste Water Treatment Plant Primary Digester Complex Improvements Project, increasing the Contract price by the sum of $53,958.58, from $9,746,750.00 to $9,800,708.58. [Div. of Water Quality, Martin]   Not available Not available
0107-19 16.TBC Contract Mod 3ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Contract Modification No. 3 to the Agreement with Gresham, Smith and Partners, for additional Town Branch Commons Corridor Design Services, increasing the cost of the Contract price by the sum of $8,164.00, from $3,115,654.39 to $3,123,818.39. [Mayor's Office, Peacher]   Not available Not available
0123-19 17.Council authorization to submit applications for funding and accept awards for FY 2020 Transportation Planning Activities; subject to the availability of sufficient funds in FY 2020.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit various Grant Applications to the Ky. Transportation Cabinet, to provide any additional information requested in connection with these Grant Applications, and to accept these Grants if these Grants are awarded, which Grant funds are in the amount of $783,576 (($392,000 - FHWA Planning), ($48,400 - Federal Transit Administration Section 5303), ($144,392 - Mobility Office (SLX)), ($123,592- Air Quality (SLX)), ($75,192 - Bike/Ped Planning (SLX))) Federal funds, and are for FY 2020 Transportation Planning Activities, under the Unified Work Program, the acceptance of which obligates the Urban County Government for the expenditure of $171,393, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Planning, Duncan]   Not available Not available
0126-19 18.QX.net increase speeds at Wellness CenterResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Internet Service Contract with QX.net to increase internet speeds at the Dr. Samuel Brown Health Center, at a cost not to exceed $1,995 in fiscal year 2019 and $4,788 annually thereafter. [Div. of Computer Services, Nugent]   Not available Not available
0128-19 19.Sole Source Renewal for AK AssociatesResolutionA Resolution establishing Kraus Associates, Inc. d/b/a AK Associates, as a sole source provider of telephone technology and equipment manufactured by Solacom Technologies Inc. and Execom logging recorders, for the Div. of Enhanced 911 and authorizing the Mayor or her designee, on behalf of the Urban County Government, to execute any necessary Agreements with Kraus Associates, Inc. d/b/a AK Associates, related to the procurement of these goods and services. [Div. of Emergency Management/911, Stack]   Not available Not available
0133-19 210.Public Official's Bond Approval & ReimbursementResolutionA Resolution approving, pursuant to KRS 67.720 and Section 22-55.1 of the Code of Ordinances, the bond with surety of Donald W. Blevins, Sr., County Judge/Executive, in the amount of $10,000, and directing the Div. of Risk Management to record the bond with surety, along with a certified copy of this Resolution, in the Office of the Fayette County Clerk. [Div. of Risk Management, Johnston]   Not available Not available
0135-19 111.Request Council authorization to execute an amended agreement with the Fayette County Commonwealth Attorney’s Office correcting the period of performance for the Street Sales Drug Enforcement Project and adding $20,178 of additional federal grant funds whResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with the Fayette County Commonwealth Attorneys’ Office, extending the period of performance through June 30, 2019, adding $20,178 Federal funds and reducing Local matching funds by $17,452, at no cost to the Urban County Government. [Div. of Police, Weathers]   Not available Not available
0139-19 112.Golf Cumulus AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Cumulus Broadcasting to provide rounds of golf at golf courses owned by the Urban County Government at no charge in exchange for radio advertising for the golf courses. [Div. of Parks and Recreation, Conrad]   Not available Not available
0148-19 113.Xerox - Revised Printer LeaseResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a multi-year Lease Agreement with Xerox Corporation Ltd., for a printer, including upgrades, equipment, supplies, and maintenance services, for the Div. of Computer Services, at a cost not to exceed $25,640.68 including a per copy charge of $0.0064. [Div. of Computer Services, Nugent]   Not available Not available
0155-19 114.Request Council authorization to approve and adopt a substantial amendment to the 2014, 2015, and 2018 Annual Action Plans to reallocate Community Development Block Grant funds from the Single Family Housing Rehabilitation Program to the Meadows NorthlandResolutionA Resolution approving and adopting substantial amendments to the 2014, 2015 and 2018 Annual Action Plans decreasing funds for the Single Family Housing Rehabilitation Program ($247,689.05) and reallocating those funds to the Meadows - Northland - Arlington Public Facilities Project ($247,689.05), and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. Public Hearing March 7, 2019, 6:00 p.m. [Div. of Grants and Special Programs, Lanter]   Not available Not available
0200-19 115.Personnel Actions 2.21.19ResolutionA Resolution ratifying the Permanent Classified Civil Service Appointments of: Nicholas Thornton, Equipment Operator, Grade 510N, $15.547 hourly in the Div. of Streets and Roads, effective January 9, 2019, Sandra Lopez, Administrative Officer Sr., Grade 526E, $3,025.82 biweekly in the Dept. of General Services, effective June 11, 2018, Christopher Litton, Project Program Manager, Grade 527E, $3,375.68 biweekly in the Dept. of General Services, effective January 9, 2019, Teresa Grider, Administrative Officer, Grade 523E, $3,175.68 biweekly in the Div. of Facilities and Fleet Management, effective December 11, 2018, Edward Estill, Custodial Worker, Grade 505N, $12.885 hourly in the Div. of Facilities and Fleet Management, effective February 6, 2019, and Joshua Evans, Social Worker Sr., Grade 516E, $1,610.56 biweekly in the Div. of Youth Services, effective February 27, 2019. [Div. of Human Resources, Maxwell]   Not available Not available
0094-19 116.Arbor Youth Safe Place Site Agreement with FCCResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Safe Place Site Agreement with Arbor Youth Services, Inc., allowing the Family Care Center to be designated as a Safe Place site, at a cost not to exceed $150. [Div. of Social Services, Ford]   Not available Not available
0160-19 117.Request Council Authorization to accept award of funds in the amount of $10,000 from the Kentucky Educational Fund for Handicapped Children for the Therapeutic Recreation Department in the Division of Parks and Recreation.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Education Fund for Handicapped Children, which Grant funds are in the amount of $10,000 Commonwealth of Ky. funds, are for therapeutic recreation activities and programs for disabled persons and the acceptance of which does not obligate the Lexington-Fayette Urban County Government for the expenditure of funds. [Div. of Parks and Recreation/ Conrad]   Not available Not available
0178-19 118.Friends of Wolf Run Incentive GrantResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class A (Neighborhood) Incentive Grant to Friends of Wolf Run, Inc., for stormwater quality projects, at a cost not to exceed $62,391.20. [Div. of Water Quality, Martin]   Not available Not available
0179-19 119.Request Council authorization to execute Supplemental Agreement No. 2 with the Kentucky Transportation Cabinet, accepting additional federal funds in the amount of $400,000 for the Utilities phase for the Brighton Trail Pedestrian Bridge Project. Match inResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute supplemental Agreement No. 2 with the Ky. Transportation Cabinet, for the acceptance of additional Federal funds in the amount of $400,000 for the Utilities Phase for the Brighton Trail Pedestrian Bridge Project, the acceptance of which obligates the Urban County Government for the expenditure of $100,000 as a local match. [Div. of Engineering, Burton]   Not available Not available
0180-19 120.Third Party CollectionsResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Professional Recovery Consultants, Inc. (awarded pursuant to RFP 35-2018 - Debt Collection Services), and any other necessary documents, for performance of debt collection and related services, at a cost based upon a seventeen and eighty-five one hundredths percent (17.85%) contingency fee on amounts collected. [Div. of Revenue, Cook]   Not available Not available
0163-19 121.Council ParliamentarianResolutionA Resolution amending section 2.102 of Appendix A - Rules and Procedures of the Lexington-Fayette Urban County Council to require that chairpersons and vice-chairpersons of standing committees attend parliamentarian training within a year of being selected, as organized by the Council Office; effective upon passage of Council. [Council Office, Maynard]   Not available Not available
0176-19 122.Government Center Envelope EvaluationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Consultant Services Agreement with EOP Architects for the Design Services of the Government Center Building Envelope Evaluation Services, at a cost not to exceed $64,000. [Div. of Facilities and Fleet Management, Baradaran]   Not available Not available
0177-19 123.Applicant Agent Charles LanterResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute the designation of Applicant’s Agent Resolution designating Charles Lanter, Dir. of the Div. of Grants and Special Programs, as the Urban County Government’s authorized agent for the purpose of obtaining certain Federal financial assistance under the Disaster Relief Act or the President’s Disaster Relief Fund. [Div. of Emergency Management, Dugger]   Not available Not available
0183-19 124.New Salt Barn Assessment and Feasiblity StudyResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Consultant Services Agreement with EHI Consultants for the Design Services of the New Salt Barn Site Assessment and Feasibility Study, at a cost not to exceed $28,000. [Div. of Facilities and Fleet Management, Baradaran]   Not available Not available
0193-19 125.Request Council authorization to establish Lexington Community Radio as a sole source provider for educational and informational messaging and community engagement and authorizing the Mayor to execute any necessary agreements with Lexington Community RadiResolutionA Resolution establishing Lexington Community Radio, as a sole source provider for educational and informational messaging and community engagement, for the Div. of Emergency Management and authorizing the Mayor or designee, on behalf of the Urban County Government, to execute any necessary Agreements with Lexington Community Radio, related to the procurement of these goods and services, at a cost not to exceed $15,000. [Div. of Emergency Management, Dugger]   Not available Not available
0197-19 126.Division of Fire Medical Director AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Professional Services Agreement with Dr. Ryan Stanton, for service as Medical Director of Emergency Medical Services, at a cost not to exceed $23,600 for FY 19 with a future FY impact of $94,500. [Div. of Fire and Emergency Services, Chilton]   Not available Not available
0227-19 127.2 26 19 NDF listResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Girls on the Run Central KY ($1,000), for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Maynard]   Not available Not available
0198-19 128.Recommendation of Bid 115-2018 Custodial Services for Coroner's OfficeResolutionA Resolution accepting the bid of Jani-King of Lexington, establishing a price contract for custodial services for Coroner’s Office, for the Div. of Facilities and Fleet Management. (3 Bids, Low) [Baradaran]   Not available Not available
0199-19 129.Recommendation of Bid 116-2018 Custodial Services for Wellness CenterResolutionA Resolution accepting the bid of Jani-King of Lexington, establishing a price contract for custodial services for Wellness Center, for the Div. of Facilities and Fleet Management. (5 Bids, Low) [Baradaran]   Not available Not available
0207-19 130.Recommendation for Bid 16-2019 Bulk FuelResolutionA Resolution accepting the bid of Riley Oil Co., establishing a price contract for Bulk Fuel, for the Div. of Facilities and Fleet Management. (2 Bids, Low) [Baradaran]   Not available Not available
0221-19 131.Recommendation for Bid 17-2019 Ford F250ResolutionA Resolution accepting the bid of Paul Miller Ford, Inc., in the amount of $34,861, for a Ford F250, for the Div. of Facilities and Fleet Management. (3 Bids, Low) [Baradaran]   Not available Not available
0232-19 132.Recommendation of Bid 13-2019 Annual FlowersResolutionA Resolution accepting the bid of Bi-Water Farm & Greenhouse, LLC, in the amount of $25,623 for Annual Flowers, for the Div. of Parks and Recreation. (4 Bids, Low) [Conrad]   Not available Not available
0234-19 133.Recommendation for bid# 167-2018 Southland Drive Sidewalk ProjectResolutionA Resolution accepting the bid of Bluegrass Contracting Corporation, in the amount of $2,210,140.50, for the Southland Drive Sidewalk Project, for the Div. of Engineering, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Bluegrass Contracting Corporation related to the bid. (3 Bids, Low) [Burton]   Not available Not available
0243-19 134.Recommendation for Bid #3-2019 Roof Structure over Existing Slab at Lansdowne MerrickResolutionA Resolution accepting the bid of John Bell Construction, LLC, in the amount of $40,600, for Roof Structure Over Existing Slab at Lansdowne Merrick, for the Div. of Parks and Recreation. (4 Bids, Low) [Conrad]   Not available Not available
0244-19 135.Recommendation for Bid #18-2019 Powered Air-Purifying Respirator SystemsResolutionA Resolution accepting the bid of Aramsco, Inc., in the amount of $99,230.66, for a Powered Air-Purifying Respirator System, for the Div. of Emergency Management/911. (2 Bids, Low) [Dugger]   Not available Not available
0262-19 136.Recommendation for Bid# 6-2019 Renovation of Thompson Road ParkResolutionA Resolution accepting the bid of Omni Commercial, LLC, in the amount of $179,000, for Renovation of Thompson Rd. Park, for the Div. of Grants and Special Programs, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Omni Commercial, LLC, related to the bid. (1 Bid) [Conrad]   Not available Not available
0264-19 137.Personnel Resolutions 3.7.19ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: Joseph Happy, Treatment Plant Operator, Grade 515N, $21.788 hourly in the Div. of Water Quality, effective March 25, 2019, Jon-Michael Coslow, Environmental Inspector, Grade 516N, $19.737 hourly in the Div. of Water Quality, effective March 11, 2019 and Edward Mullins, Building Inspector, Grade 517N, $23.054 hourly in the Div. of Building Inspection, effective March 25, 2019; ratifying the Permanent Classified Civil Service Appointments of: Johnny Stone, Trades Worker Sr., Grade 511N, $16.105 hourly in the Div. of Streets and Roads, effective February 20, 2019, Clayton Helvey, Associate Traffic Engineer, Grade 520E, $1,919.20 biweekly in the Div. of Traffic Engineering, effective March 4, 2019, Michelle Deas, Staff Assistant, Grade 508N, $14.918 hourly in the Div. of Police, effective February 20, 2019, Harold Baillie, Planner Sr., Grade 521N, $25.190 hourly in the Div. of Planning, effective February 20, 2019 and Grace Coy, Planning Technician, Grade 514N, $18.260 hourly in the Div. of Planning, effect   Not available Not available
0265-19 138.Conditional Offers 3.7.19ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: William Chase Jones, Environmental Inspector, Grade 516N, $19.831 hourly in the Div. of Water Quality, effective March 18, 2019, Deidra Norris, Landfill Inspector, Grade 509N, $15.664 hourly in the Div. of Waste Management, effective upon passage of Council, and Devonda Williams, Social Worker, Grade 513E, $1,471.92 biweekly in the Div. of Adult and Tenant Services, effective March 25, 2019; authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Community Corrections Officer Appointments: Andrew King, Keria Locket, Sheron White, Henry Hudson, William Patrick, and Tim Kelly, all Community Corrections Officer Recruit, Grade 110N, $15.384 hourly in the Div. of Community Corrections, effective upon passage of Council; and authorizing the Div. of Human Resources to make a conditional offer to the following Unclassified Civil Service Appointments: Maria Slone, Overdose Prevention Project Coordinator,   Not available Not available
0267-19 1 Mayor's Information 3.7.19Communication (FYI)(1) Classified Civil Service Acting Assignment of Cynthia Relford, Enforcement Supervisor, Grade 519N, $26.889 hourly in the Div. of Waste Management, effective March 8, 2019; (2) Resignation of Lantis Howard, Resource Recovery Operator, Grade 513N, in the Div. of Waste Management, effective February 5, 2019; (3) Resignation of Sondra Sanchez, Resource Recovery Operator, Grade 513N, in the Div. of Waste Management, effective February6, 2019; (4) Resignation of Ricky Branham, Jr., Firefighter, Grade 311N, in the Div. of Fire and Emergency Services, effective February 8, 2019; (5) Resignation of Amber Stevens, Child Care Program Aide, Grade 508N, in the Div. of Family Services, effective, February 21, 2019; (6) Resignation of Christopher Dent, Municipal Engineer Sr., Grade 525E, in the Div. of Water Quality, effective February 1, 2019; (7) Resignation of Lindsey King, Telecommunicator Supervisor, Grade 520E, in the Div. of Emergency Management/ E911, effective February 12, 2019; (8) Resignation of Haley Atwood, Staff Assistant, Grade 508N, in the Div. of Grants and Special Programs,    Not available Not available
0277-19 1 Fountains at Palomar TIFAgenda ItemFountains at Palomar TIF   Not available Not available